GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 570-572 Etruria Road Newcastle Staffs ST5 0SU. Change occurred on July 3, 2020. Company's previous address: Gregan House 1 Bates Crescent St Helens WA10 3NL.
filed on: 3rd, July 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, November 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2017
filed on: 29th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 22, 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2016
filed on: 17th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2015
filed on: 17th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 17, 2015: 120.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2013
filed on: 8th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On January 1, 2013 new director was appointed.
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2014
filed on: 10th, June 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2013
filed on: 12th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(4 pages)
|
AP01 |
On November 8, 2012 new director was appointed.
filed on: 8th, November 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 6, 2012
filed on: 6th, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2012
filed on: 18th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2011
filed on: 28th, September 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On May 31, 2011 director's details were changed
filed on: 7th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2011
filed on: 7th, June 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On May 31, 2011 director's details were changed
filed on: 7th, June 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 31, 2011 director's details were changed
filed on: 7th, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2010
filed on: 24th, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 8th, January 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to June 5, 2009 - Annual return with full member list
filed on: 5th, June 2009
|
annual return |
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 5th, June 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 5th, June 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/2009 from gregan house 1 bates crescent st helens WA10 3NL
filed on: 5th, June 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 14th, April 2009
|
accounts |
Free Download
(1 page)
|
288b |
On June 25, 2008 Appointment terminated secretary
filed on: 25th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On June 25, 2008 Appointment terminated director
filed on: 25th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On June 25, 2008 Secretary appointed
filed on: 25th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On June 25, 2008 Director appointed
filed on: 25th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On June 25, 2008 Director appointed
filed on: 25th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On June 25, 2008 Director appointed
filed on: 25th, June 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2008
|
incorporation |
Free Download
(13 pages)
|
287 |
Registered office changed on 22/05/2008 from p o box 55 7 spa road london SE16 3QQ england
filed on: 22nd, May 2008
|
address |
Free Download
(1 page)
|